Search icon

LWF LEASING, LLC

Company Details

Name: LWF LEASING, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2005 (20 years ago)
Authority Date: 10 Jun 2005 (20 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0615032
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 5 COURT STREET, P.O. BOX 867, ALLEN, KY 41601
Place of Formation: OHIO

Manager

Name Role
G MICHAEL MCADAMS Manager

Signature

Name Role
G Michael McAdams Signature
G M MCADAMS Signature

Organizer

Name Role
G. MICHAEL MCADAMS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-30
Principal Office Address Change 2008-06-30
Registered Agent name/address change 2008-06-30
Annual Report 2007-06-29
Annual Report 2006-08-01
Application for Certificate of Authority 2005-06-10

Sources: Kentucky Secretary of State